Advanced company searchLink opens in new window

RAMBOLL UK HOLDING LIMITED

Company number 06322436

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Aug 2011 AA Full accounts made up to 31 December 2010
03 Oct 2010 AA Full accounts made up to 31 December 2009
11 Aug 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
11 Aug 2010 CH01 Director's details changed for Flemming Bligaard Pedersen on 1 October 2009
30 Sep 2009 288a Director appointed mr michael rosenvold
30 Sep 2009 288b Appointment terminated director beate bentzen
26 Aug 2009 AA Full accounts made up to 31 December 2008
19 Aug 2009 363a Return made up to 24/07/09; full list of members
11 Aug 2008 363a Return made up to 24/07/08; full list of members
08 Apr 2008 88(3) Particulars of contract relating to shares
08 Apr 2008 88(2) Ad 28/03/08\gbp si 17999999@1=17999999\gbp ic 1/18000000\
08 Apr 2008 MEM/ARTS Memorandum and Articles of Association
08 Apr 2008 123 Nc inc already adjusted 28/03/08
08 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
08 Apr 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
05 Oct 2007 287 Registered office changed on 05/10/07 from: 100 new bridge street london EC4V 6JA
05 Oct 2007 288b Secretary resigned
05 Oct 2007 288a New secretary appointed
21 Aug 2007 288a New director appointed
21 Aug 2007 288a New director appointed
13 Aug 2007 225 Accounting reference date extended from 31/07/08 to 31/12/08
13 Aug 2007 288b Director resigned
13 Aug 2007 288b Director resigned
24 Jul 2007 NEWINC Incorporation